Search icon

HEPLER & DIMARCO, INC.

Company Details

Name: HEPLER & DIMARCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516490
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 3718 La Bourgade Ln, Burdett, NY, United States, 14818

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SARAH HEPLER Chief Executive Officer PO BOX 729, TRUMANSBURG, NY, United States, 14886

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2450 COUNTY RD 28, UNIT O3, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address PO BOX 729, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 31 HOMER ST, APT 2, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-01-02 Address 2450 COUNTY RD 28, UNIT O3, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2018-01-03 2020-01-06 Address 16 MERWIN AVE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2018-01-03 2020-01-06 Address 16 MERWIN AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2014-01-21 2024-01-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-01-21 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 0.01
2014-01-21 2024-01-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102000948 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220107001357 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200106060337 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103006583 2018-01-03 BIENNIAL STATEMENT 2018-01-01
140121000700 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State